Search icon

LOWER EAST SIDE FILMS INC.

Company Details

Name: LOWER EAST SIDE FILMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1996 (29 years ago)
Date of dissolution: 28 Apr 2004
Entity Number: 2057483
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 443 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LEGUIZAMO Chief Executive Officer 443 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JOHN LEGUIZAMO DOS Process Agent 443 BROADWAY, 5TH FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1996-08-15 1998-10-09 Address 450 N. ROXBURY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040428000569 2004-04-28 CERTIFICATE OF DISSOLUTION 2004-04-28
000918002195 2000-09-18 BIENNIAL STATEMENT 2000-08-01
981009002345 1998-10-09 BIENNIAL STATEMENT 1998-08-01
960815000227 1996-08-15 CERTIFICATE OF INCORPORATION 1996-08-15

Trademarks Section

Serial Number:
75472555
Mark:
LOWER EAST SIDE FILMS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-04-23
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
LOWER EAST SIDE FILMS

Goods And Services

For:
entertainment services, namely, production and distribution of motion pictures and television shows, production of live stage plays featuring drama and music
First Use:
1998-10-06
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State